6 Chalcot Gardens
London
NW3 4YB
Director Name | Mrs Cheryl Ann Mallory |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2012(42 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 6 Chalcot Gardens London NW3 4YB |
Secretary Name | Cheryl Ann Mallory |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2012(42 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Garden Flat 6 6 Chalcot Gardens London NW3 4YB |
Director Name | Patricia Rose McIntosh |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(43 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 6 Chalcot Gardens London NW3 4YB |
Director Name | Mr Henry Macnaughton |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 6 Chalcot Gardens London NW3 4YB |
Director Name | Mr Arnold Feinstein |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 July 2002) |
Role | Research Scientist |
Correspondence Address | Flat 3, 6 Chalcot Gardens London NW3 4YB |
Director Name | Mr Michael Hay |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 July 1994) |
Role | Chartered Surveyor |
Correspondence Address | 6 Chalcot Gardens London NW3 4YB |
Director Name | Mr Charles Kinloch Bryce |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 October 2003) |
Role | Interior Designer |
Correspondence Address | Flat 2 6 Chalcot Gardens London NW3 4YB |
Director Name | Mrs Isobel Altman |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 December 2000) |
Role | Civil Servant |
Correspondence Address | Flat 1, 6 Chalcot Gardens London NW3 4YB |
Secretary Name | Mr Charles Kinloch Bryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 October 2003) |
Role | Company Director |
Correspondence Address | Flat 2 6 Chalcot Gardens London NW3 4YB |
Director Name | Samuel Green |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | Flat 4 6 Chalcot Gardens London NW3 4YB |
Director Name | Michael Philippides |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(33 years after company formation) |
Appointment Duration | 17 years (resigned 02 August 2019) |
Role | Accounts Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 6 Chalcot Gardens London NW3 4YB |
Director Name | David Williams |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2006) |
Role | Actor & Writer |
Correspondence Address | Flat 2 6 Chalcot Gardens London NW3 4YB |
Secretary Name | David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2006) |
Role | Actor & Writer |
Correspondence Address | Flat 2 6 Chalcot Gardens London NW3 4YB |
Director Name | Matthew Kay |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(37 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 September 2009) |
Role | Agent |
Correspondence Address | 6 Chalcot Gardens London NW3 4YB |
Secretary Name | Matthew Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(37 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 September 2009) |
Role | Agent |
Correspondence Address | 6 Chalcot Gardens London NW3 4YB |
Director Name | Keith Mallory |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 6 Chalcot Gardens London NW3 4YB |
Secretary Name | Keith Mallory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2012) |
Role | Company Director |
Correspondence Address | Garden Flat 6 Chalcot Gardens London NW3 4YB |
Director Name | John Norman Nathan Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(40 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 6 Chalcot Gardens London NW3 4YB |
Registered Address | Garden Flat 6 Chalcot Gardens London NW3 4YB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Cheryl Mallory 25.00% Ordinary |
---|---|
1 at £1 | Michael Philippides 25.00% Ordinary |
1 at £1 | Robert Mcintosh & Patricia Mcintosh 25.00% Ordinary |
1 at £1 | Thomas William Ambrose Leighton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 July 2023 (8 months ago) |
---|---|
Next Return Due | 9 August 2024 (4 months, 1 week from now) |
1 August 2023 | Confirmation statement made on 26 July 2023 with updates (4 pages) |
---|---|
19 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
15 June 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
5 May 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
1 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 March 2020 | Termination of appointment of Michael Philippides as a director on 2 August 2019 (1 page) |
16 March 2020 | Appointment of Mr Henry Macnaughton as a director on 2 August 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2015 (18 pages) |
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (18 pages) |
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2015 (18 pages) |
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (18 pages) |
1 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
Statement of capital on 2015-06-11
|
1 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
Statement of capital on 2015-06-11
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 September 2014 | Annual return made up to 13 May 2014 with a full list of shareholders
|
15 September 2014 | Annual return made up to 13 May 2014 with a full list of shareholders
|
11 July 2014 | Termination of appointment of John Baker as a director (1 page) |
11 July 2014 | Appointment of Patricia Rose Mcintosh as a director (2 pages) |
11 July 2014 | Appointment of Patricia Rose Mcintosh as a director (2 pages) |
11 July 2014 | Termination of appointment of John Baker as a director (1 page) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Termination of appointment of Keith Mallory as a secretary (1 page) |
17 April 2012 | Termination of appointment of Keith Mallory as a director (1 page) |
17 April 2012 | Termination of appointment of Keith Mallory as a director (1 page) |
17 April 2012 | Termination of appointment of Keith Mallory as a secretary (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2012 | Appointment of Cheryl Ann Mallory as a secretary (3 pages) |
16 March 2012 | Appointment of Cheryl Ann Mallory as a director (3 pages) |
16 March 2012 | Appointment of Cheryl Ann Mallory as a secretary (3 pages) |
16 March 2012 | Appointment of Cheryl Ann Mallory as a director (3 pages) |
14 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
14 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2010 | Registered office address changed from 6 Chalcot Gardens London NW3 4YB on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 6 Chalcot Gardens London NW3 4YB on 29 June 2010 (1 page) |
29 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Keith Mallory on 13 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Michael Philippides on 13 May 2010 (2 pages) |
28 June 2010 | Director's details changed for William Ambrose Leighton Thomas on 13 May 2010 (2 pages) |
28 June 2010 | Appointment of John Norman Nathan Baker as a director (2 pages) |
28 June 2010 | Director's details changed for Michael Philippides on 13 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Keith Mallory on 13 May 2010 (2 pages) |
28 June 2010 | Director's details changed for William Ambrose Leighton Thomas on 13 May 2010 (2 pages) |
28 June 2010 | Appointment of John Norman Nathan Baker as a director (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 November 2009 | Appointment of Keith Mallory as a secretary (2 pages) |
18 November 2009 | Appointment of Keith Mallory as a secretary (2 pages) |
18 November 2009 | Appointment of Keith Mallory as a director (2 pages) |
18 November 2009 | Appointment of Keith Mallory as a director (2 pages) |
7 September 2009 | Appointment terminated director and secretary matthew kay (1 page) |
7 September 2009 | Appointment terminated director and secretary matthew kay (1 page) |
14 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
14 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
26 November 2008 | Return made up to 13/05/08; full list of members (5 pages) |
26 November 2008 | Return made up to 13/05/08; full list of members (5 pages) |
25 November 2008 | Return made up to 13/05/07; full list of members (5 pages) |
25 November 2008 | Return made up to 13/05/07; full list of members (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
6 October 2006 | New secretary appointed;new director appointed (1 page) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
6 October 2006 | New secretary appointed;new director appointed (1 page) |
28 September 2006 | Return made up to 13/05/06; full list of members (4 pages) |
28 September 2006 | Return made up to 13/05/06; full list of members (4 pages) |
27 September 2006 | Return made up to 13/05/05; full list of members (3 pages) |
27 September 2006 | Return made up to 13/05/05; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 May 2006 | Return made up to 13/05/04; full list of members (3 pages) |
9 May 2006 | Return made up to 13/05/04; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 November 2003 | New secretary appointed;new director appointed (2 pages) |
22 November 2003 | Secretary resigned;director resigned (1 page) |
22 November 2003 | Secretary resigned;director resigned (1 page) |
22 November 2003 | New secretary appointed;new director appointed (2 pages) |
14 June 2003 | Return made up to 13/05/03; full list of members (8 pages) |
14 June 2003 | Return made up to 13/05/03; full list of members (8 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | New director appointed (2 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 May 2002 | Return made up to 13/05/02; full list of members (8 pages) |
30 May 2002 | Return made up to 13/05/02; full list of members (8 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
7 August 2001 | Return made up to 22/05/01; full list of members
|
7 August 2001 | Return made up to 22/05/01; full list of members
|
23 April 2001 | Full accounts made up to 30 June 2000 (5 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (5 pages) |
25 May 2000 | Return made up to 22/05/00; full list of members
|
25 May 2000 | Return made up to 22/05/00; full list of members
|
4 May 2000 | Full accounts made up to 30 June 1999 (5 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (5 pages) |
17 June 1999 | Return made up to 31/05/99; full list of members
|
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Return made up to 31/05/99; full list of members
|
26 April 1999 | Full accounts made up to 30 June 1998 (5 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (5 pages) |
9 June 1998 | Return made up to 31/05/98; no change of members
|
9 June 1998 | Return made up to 31/05/98; no change of members
|
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
8 June 1998 | Full accounts made up to 30 June 1997 (4 pages) |
8 June 1998 | Full accounts made up to 30 June 1997 (4 pages) |
5 August 1997 | Return made up to 31/05/97; full list of members (6 pages) |
5 August 1997 | Return made up to 31/05/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 30 June 1996 (9 pages) |
3 August 1997 | Full accounts made up to 30 June 1996 (9 pages) |
22 January 1997 | Return made up to 31/05/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/05/96; no change of members (4 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (5 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (5 pages) |
14 August 1995 | Return made up to 31/05/95; no change of members (4 pages) |
14 August 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 July 1969 | Incorporation (15 pages) |
15 July 1969 | Incorporation (15 pages) |
15 July 1969 | Certificate of incorporation (1 page) |
15 July 1969 | Certificate of incorporation (1 page) |